West Lexham
King's Lynn
Norfolk
PE32 2QN
Director Name | Mr Frederick Robin Knipe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Mallinson Road London SW11 1BH |
Secretary Name | Mr Frederick Robin Knipe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Mallinson Road London SW11 1BH |
Director Name | Mrs Gillian Alexandra Farquharson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 August 2005) |
Role | Recruitment Consultant |
Correspondence Address | Holly Lodge 25 Highwold Chipstead Surrey CR5 3LG |
Director Name | Malcolm James Alexander Farquharson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 August 2005) |
Role | Recruitment Consultant |
Correspondence Address | Holly Lodge 25 Highwold Chipstead Surrey CR5 3LG |
Director Name | Miss Jane Alexander |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2001) |
Role | Recruitment Consultant |
Correspondence Address | 16 Westfields Avenue London SW13 0AU |
Director Name | Shirley Ann Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2005) |
Role | Recruitment Consultant |
Correspondence Address | 34 Danecroft Road London SE24 9NZ |
Secretary Name | Tracey Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 20 Beauchamps Drive Wickford Essex SS11 8NL |
Secretary Name | Mrs Gillian Alexandra Farquharson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Holly Lodge 25 Highwold Chipstead Surrey CR5 3LG |
Secretary Name | Mrs Gillian Alexandra Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Holly Lodge 25 Highwold Chipstead Surrey CR5 3LG |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
150 at £1 | Xchangeteam Group LTD 75.00% Ordinary |
---|---|
50 at £1 | Xchangeteam Group LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£165,443 |
Current Liabilities | £165,443 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (14 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / emma brierley / 31/07/2008 (1 page) |
7 August 2008 | Director's Change of Particulars / emma brierley / 31/07/2008 / HouseName/Number was: , now: 14; Street was: garden flat, now: ; Area was: 25A hampstead hill gardens, now: west lexham; Post Town was: london, now: king's lynn; Region was: , now: norfolk; Post Code was: NW3 2PJ, now: PE32 2QN (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
3 November 2005 | Return made up to 12/09/05; full list of members (8 pages) |
3 November 2005 | Return made up to 12/09/05; full list of members
|
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL (1 page) |
6 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Company name changed davis company LIMITED(the)\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed davis company LIMITED(the)\certificate issued on 30/08/05 (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
7 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
7 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members
|
14 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page) |
13 September 2000 | Return made up to 12/09/00; full list of members
|
13 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Ad 01/01/00--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
30 January 2000 | Ad 01/01/00--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
1 June 1999 | Ad 16/04/99--------- £ si 6@1=6 £ ic 154/160 (2 pages) |
1 June 1999 | Ad 16/04/99--------- £ si 6@1=6 £ ic 154/160 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Ad 29/03/99--------- £ si 14@1=14 £ ic 140/154 (2 pages) |
7 May 1999 | Ad 29/03/99--------- £ si 14@1=14 £ ic 140/154 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
29 May 1998 | Memorandum and Articles of Association (13 pages) |
29 May 1998 | Ad 26/05/98--------- £ si 26@1=26 £ ic 114/140 (2 pages) |
29 May 1998 | Ad 26/05/98--------- £ si 26@1=26 £ ic 114/140 (2 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (13 pages) |
23 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 July 1997 | Ad 02/07/97--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
28 July 1997 | Ad 02/07/97--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 32-34 great titchfield street london W1P 7AD (1 page) |
26 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 32-34 great titchfield street london W1P 7AD (1 page) |
26 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
20 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 March 1995 | Return made up to 12/09/94; full list of members (8 pages) |
31 March 1995 | Return made up to 12/09/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |